CHANTAL ROY
Medication Administration Certification


Address: P.o. Box 872, Roselle Rm 230, Southbury, CT 06488

CHANTAL ROY (Credential# 1554402) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 12, 2018. The license expiration date date is July 11, 2020. The license status is ACTIVE.

Business Overview

CHANTAL ROY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001800356. The credential type is medication administration certification. The effective date is July 12, 2018. The expiration date is July 11, 2020. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is active.

Basic Information

Licensee Name CHANTAL ROY
Credential ID 1554402
Credential Number DSMA.001800356
Credential Type Medication Administration Certification
Business Address P.o. Box 872, Roselle Rm 230
Southbury
CT 06488
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-06-28
Effective Date 2018-07-12
Expiration Date 2020-07-11
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1584476 DSMA.001600356 Medication Administration Certification 2014-07-13 2016-07-12 - 2018-07-11 INACTIVE
1571119 DSMA.001400356 Medication Administration Certification 2013-06-03 2014-07-12 - 2016-07-11 INACTIVE

Office Location

Street Address P.O. Box 872, Roselle Rm 230
City Southbury
State CT
Zip Code 06488

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pauline Whipple P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-10-01 ~ 2020-09-30
Linda Renfro P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Arthur Bernabucci P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Samuel Cummings Sr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Jacqueline Gibson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Sandra Doughty P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Hong Lee P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Charles Cowan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Keona Leary P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Michael Washington P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Southbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chantal Baldwin 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification ~
Chantal Val 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1995-12-03 ~ 1997-12-02
Chantal Brault P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2010-11-07 ~ 2012-11-06
Chantal Baldwin 200 Blakeslee St., Bristol, CT 06010 Medication Administration Certification ~
Chantal Baldwin 46 Lincoln Street, New Britain, CT 06052 Medication Administration Certification ~
Chantal Nandori 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2017-03-14 ~ 2019-03-13
Chantal Poulin 237 West Main Street, Niantic, CT 06357 Medication Administration Certification 2018-11-16 ~ 2020-11-16
Chantal Alen Thomas · Baked By Chantal 919 High Path Rd, Windsor, CT 06095-4125 Cottage Food Operation 2019-04-10 ~ 2020-02-28
Chantal Laliberte Po Box 5039, Meriden, CT 06450 Certified Public Accountant Firm Permit 1994-01-11 ~ 1994-12-31
Chez Chantal Inc 43 Woodland, Hartford, CT 06105 Bakery 1997-07-23 ~ 1998-06-30

Improve Information

Please comment or provide details below to improve the information on CHANTAL ROY.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches